About

Registered Number: 01734709
Date of Incorporation: 27/06/1983 (41 years and 9 months ago)
Company Status: Active
Registered Address: Fairview Business Centre, 29-31 Clayton Road, Hayes, Middlesex, UB3 1AN

 

Flowstore Systems Ltd was founded on 27 June 1983 with its registered office in Hayes, Middlesex, it's status is listed as "Active". We don't know the number of employees at this company. There are 7 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Jonathan Mark 10 September 2012 09 March 2016 1
JACKSON, Albert Edwin N/A 01 March 1997 1
JACKSON, Nigel 15 September 1998 25 March 2004 1
PORTER, Alan 25 March 1997 20 May 2002 1
Secretary Name Appointed Resigned Total Appointments
DENNIS, Alison Gail 09 March 2016 - 1
DENNIS, Laura 10 September 2012 09 March 2016 1
JACKSON, Nancy N/A 10 August 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 April 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 13 October 2017
RESOLUTIONS - N/A 19 July 2017
MR01 - N/A 04 July 2017
AA - Annual Accounts 05 April 2017
AP01 - Appointment of director 17 January 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 24 March 2016
AP03 - Appointment of secretary 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 22 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 19 March 2013
TM02 - Termination of appointment of secretary 27 September 2012
AP03 - Appointment of secretary 27 September 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 15 September 2009
353 - Register of members 15 September 2009
287 - Change in situation or address of Registered Office 15 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 2009
AA - Annual Accounts 11 May 2009
287 - Change in situation or address of Registered Office 17 November 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 24 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
RESOLUTIONS - N/A 27 September 2005
RESOLUTIONS - N/A 27 September 2005
CERT10 - Re-registration of a company from public to private 27 September 2005
MAR - Memorandum and Articles - used in re-registration 27 September 2005
53 - Application by a public company for re-registration as a private company 27 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
225 - Change of Accounting Reference Date 10 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 04 November 2003
AUD - Auditor's letter of resignation 22 October 2003
363s - Annual Return 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
AA - Annual Accounts 04 November 2002
287 - Change in situation or address of Registered Office 02 May 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 30 October 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 18 October 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 19 October 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 16 October 1996
287 - Change in situation or address of Registered Office 24 June 1996
395 - Particulars of a mortgage or charge 10 January 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 17 October 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 11 July 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 27 July 1992
AA - Annual Accounts 07 October 1991
363b - Annual Return 07 October 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
RESOLUTIONS - N/A 09 March 1990
CERT5 - Re-registration of a company from private to public 09 March 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 09 March 1990
AUDR - Auditor's report 09 March 1990
BS - Balance sheet 09 March 1990
AUDS - Auditor's statement 09 March 1990
MAR - Memorandum and Articles - used in re-registration 09 March 1990
43(3) - Application by a private company for re-registration as a public company 09 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 19 January 1989
363 - Annual Return 19 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 1988
RESOLUTIONS - N/A 20 September 1988
RESOLUTIONS - N/A 20 September 1988
123 - Notice of increase in nominal capital 20 September 1988
RESOLUTIONS - N/A 06 September 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 March 1988
395 - Particulars of a mortgage or charge 11 February 1988
AA - Annual Accounts 07 April 1987
363 - Annual Return 07 April 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 26 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

Rent deposit deed 04 January 1996 Fully Satisfied

N/A

Fixed and floating charge 02 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.